Company NameSmartmatic Elections UK Limited
DirectorsAntonio Jose Mugica Rivero and Kim Wolters
Company StatusActive
Company Number08704199
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Previous NamesSmart Abacus Partners Limited and Abacus Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAntonio Jose Mugica Rivero
Date of BirthMay 1974 (Born 50 years ago)
NationalityVenezuelan
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address88 Baker Street
London
W1U 6TQ
Director NameMs Kim Wolters
Date of BirthNovember 1977 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed15 June 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleLegal Counsel
Country of ResidenceNetherlands
Correspondence Address88 Baker Street
London
W1U 6TQ
Director NameDavid Charles Melville
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address88 Baker Street
London
W1U 6TQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed24 September 2013(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websitevanman.net
Telephone020 76299279
Telephone regionLondon

Location

Registered Address88 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sgo Corporation Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,491
Current Liabilities£9,799

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

21 December 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
8 November 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
28 November 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 December 2021Termination of appointment of Citco Management (Uk) Limited as a secretary on 10 December 2021 (1 page)
28 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
12 July 2021Appointment of Ms Kim Wolters as a director on 15 June 2021 (2 pages)
25 June 2021Termination of appointment of David Charles Melville as a director on 15 June 2021 (1 page)
29 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
9 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages)
9 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
9 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (55 pages)
13 December 2017Change of details for Sgo Corporation Limited as a person with significant control on 5 December 2017 (2 pages)
13 December 2017Change of details for Sgo Corporation Limited as a person with significant control on 5 December 2017 (2 pages)
6 December 2017Registered office address changed from 105 Piccadilly London W1J 7NJ to 88 Baker Street London W1U 6TQ on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 105 Piccadilly London W1J 7NJ to 88 Baker Street London W1U 6TQ on 6 December 2017 (1 page)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (57 pages)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (57 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
30 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
8 September 2015Full accounts made up to 31 December 2014 (13 pages)
8 September 2015Full accounts made up to 31 December 2014 (13 pages)
12 March 2015Company name changed smart abacus partners LIMITED\certificate issued on 12/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
12 March 2015Company name changed smart abacus partners LIMITED\certificate issued on 12/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
9 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
7 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
7 October 2014Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
7 October 2014Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
7 October 2014Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
7 October 2014Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
7 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
(26 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
(26 pages)